- Company Overview for R M POLYMERS LIMITED (06740800)
- Filing history for R M POLYMERS LIMITED (06740800)
- People for R M POLYMERS LIMITED (06740800)
- Insolvency for R M POLYMERS LIMITED (06740800)
- More for R M POLYMERS LIMITED (06740800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Stephen Paul Stride as a director on 28 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mr Richard Jean Felix Lucien Denis Thevenon on 10 November 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Richard Stuart Bruce on 22 June 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mr Stephen Paul Stride as a director | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Richard Jean Felix Lucien Denis Thevenon on 17 November 2009 | |
26 Nov 2008 | 288a | Director appointed richard jean felix lucien denis thevenon | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX | |
13 Nov 2008 | 288a | Director appointed richard stuart bruce |